Search icon

COMPUTER SOLUTIONS GROUP, INC.

Company Details

Entity Name: COMPUTER SOLUTIONS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P02000028423
FEI/EIN Number 450470021
Address: 1017 NW 105 AVENUE, PLANTATION, FL, 33322, US
Mail Address: 1017 NW 105 Avenue, Plantation, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIDSON DERYK Agent 1017 NW 105 Avenue, Plantation, FL, 33322

President

Name Role Address
DAVIDSON DERYK President 1017 NW 105 Avenue, Plantation, FL, 33322

Vice President

Name Role Address
DAVIDSON DERYK Vice President 1017 NW 105 Avenue, Plantation, FL, 33322

Secretary

Name Role Address
DAVIDSON DERYK Secretary 1017 NW 105 Avenue, Plantation, FL, 33322

Treasurer

Name Role Address
DAVIDSON DERYK Treasurer 1017 NW 105 Avenue, Plantation, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-04-30 1017 NW 105 AVENUE, PLANTATION, FL 33322 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1017 NW 105 Avenue, Plantation, FL 33322 No data
CHANGE OF PRINCIPAL ADDRESS 2014-08-14 1017 NW 105 AVENUE, PLANTATION, FL 33322 No data
NAME CHANGE AMENDMENT 2005-03-09 COMPUTER SOLUTIONS GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State